Company NameRick Parker Limited
DirectorRicky Paul Parker
Company StatusActive
Company Number08102302
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ricky Paul Parker
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleInstaller
Country of ResidenceEngland
Correspondence Address26 Leigh Road
Eastleigh
SO50 9DT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.rickyparker.com

Location

Registered Address228 Middlewood Road
Sheffield
South Yorkshire
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£332
Current Liabilities£10,807

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
15 April 2023Total exemption full accounts made up to 31 August 2021 (18 pages)
15 April 2023Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 228 Middlewood Road Sheffield South Yorkshire S6 1TE on 15 April 2023 (1 page)
15 April 2023Total exemption full accounts made up to 31 August 2022 (18 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 March 2020Change of details for Mr Ricky Paul Parker as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Ricky Paul Parker on 31 March 2020 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 June 2019Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ to 26 Leigh Road Eastleigh SO50 9DT on 13 June 2019 (1 page)
13 June 2019Change of details for Mr Ricky Paul Parker as a person with significant control on 13 June 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
8 August 2012Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
8 August 2012Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
5 July 2012Appointment of Mr Ricky Paul Parker as a director (2 pages)
5 July 2012Appointment of Mr Ricky Paul Parker as a director (2 pages)
12 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 June 2012Incorporation (20 pages)
12 June 2012Incorporation (20 pages)